Entity Name: | O&R THERAPY SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O&R THERAPY SERVICES, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P14000024751 |
FEI/EIN Number |
46-5144548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9025 85th PL, Vero Beach, FL, 32967, US |
Mail Address: | 9025 85th PL, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL BENITEZ OMAR | President | 9025 85th PL, Vero Beach, FL, 32967 |
LOPEZ RAQUEL | Vice President | 9025 85th PL, Vero Beach, FL, 32967 |
GIL BENITEZ OMAR | Agent | 9025 85th PL, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 9025 85th PL, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 9025 85th PL, Vero Beach, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 9025 85th PL, Vero Beach, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | GIL BENITEZ, OMAR | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-04-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000040614 | ACTIVE | 1000000855551 | DADE | 2020-01-11 | 2040-01-15 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000492282 | TERMINATED | 1000000754324 | MIAMI-DADE | 2017-08-16 | 2027-08-23 | $ 443.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-14 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State